Aberdeen
AB15 8NP
Scotland
Director Name | Mr Kevin Grant Norrie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 September 2002(4 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 50 Burnieboozle Crescent Aberdeen AB15 8NP Scotland |
Director Name | Ian James McDougal |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland |
Secretary Name | Layla Louise Al-Hassani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 24 September 2002(4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 August 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | McDougall & Co Company Secretarial And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2012(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2015) |
Correspondence Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | hiltoninstruments.com |
---|---|
Email address | [email protected] |
Telephone | 01224 729990 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Kevin Grant Norrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,097 |
Cash | £49,764 |
Current Liabilities | £2,150,670 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
20 July 2007 | Delivered on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20/3 coburg street, leith, edinburgh MID49586. Outstanding |
---|---|
20 June 2005 | Delivered on: 24 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises on 1-2 acre site, howe moss avenue, dyce, aberdeen. Outstanding |
23 August 2004 | Delivered on: 2 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
17 September 2020 | Registered office address changed from 3 Queens Crescent Aberdeen AB15 4AZ to 50 Burnieboozle Crescent Aberdeen AB15 8NP on 17 September 2020 (1 page) |
---|---|
31 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 August 2015 | Director's details changed for Kevin Grant Norrie on 31 August 2014 (2 pages) |
31 August 2015 | Director's details changed for Brenda Norrie on 31 August 2014 (2 pages) |
31 August 2015 | Director's details changed for Kevin Grant Norrie on 31 August 2014 (2 pages) |
31 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Brenda Norrie on 31 August 2014 (2 pages) |
31 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
23 June 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 3 Queens Crescent Aberdeen AB15 4AZ on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 3 Queens Crescent Aberdeen AB15 4AZ on 23 June 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
11 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
11 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Grampian AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Grampian AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Grampian AB10 1UQ on 3 February 2014 (1 page) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 September 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
4 September 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages) |
4 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
4 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages) |
29 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
29 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Brenda Norrie on 27 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Brenda Norrie on 27 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
2 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
30 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
31 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
14 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (2 pages) |
3 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
8 March 2005 | Company name changed culsalmond holdings LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed culsalmond holdings LIMITED\certificate issued on 08/03/05 (2 pages) |
12 October 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
12 October 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
2 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
2 September 2004 | Partic of mort/charge * (7 pages) |
2 September 2004 | Partic of mort/charge * (7 pages) |
2 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
4 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (16 pages) |
27 August 2002 | Incorporation (16 pages) |